Entity Name: | BLUE STAR AUTO RECONDITIONING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE STAR AUTO RECONDITIONING, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2023 (a year ago) |
Document Number: | L09000001601 |
FEI/EIN Number |
26-3993936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18070 CORTES CREEK BLVD, SPRING HILL, FL, 34610, US |
Mail Address: | 18070 CORTES CREEK BLVD, SPRING HILL, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CULLEN ROBERT M | Managing Member | 18070 CORTES CREEK BLVD, SPRING HILL, FL, 34610 |
KEITH CHRISTINE J | Agent | 1301 GRASSLANDS BLVD, Lakeland, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-30 | 18070 CORTES CREEK BLVD, SPRING HILL, FL 34610 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-30 | KEITH, CHRISTINE J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 18070 CORTES CREEK BLVD, SPRING HILL, FL 34610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1301 GRASSLANDS BLVD, BLDG 100, Lakeland, FL 33803 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000205722 | TERMINATED | 1000000986431 | PASCO | 2024-04-02 | 2044-04-10 | $ 580.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000612234 | TERMINATED | 1000000973244 | PASCO | 2023-12-07 | 2043-12-13 | $ 2,064.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-11-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State